GREENSHOOTS-NEWRY LIMITED
NEWRY


Company number NI048483
Status Liquidation
Incorporation Date 29 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WYNCROFT, 30 RATHFRILAND ROAD, NEWRY, DOWN, NORTHERN IRELAND, BT34 1JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Declaration of solvency; Appointment of a liquidator; Resolutions LRESM(NI) ‐ Special resolution to wind up . The most likely internet sites of GREENSHOOTS-NEWRY LIMITED are www.greenshootsnewry.co.uk, and www.greenshoots-newry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Greenshoots Newry Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI048483. Greenshoots Newry Limited has been working since 29 October 2003. The present status of the company is Liquidation. The registered address of Greenshoots Newry Limited is Wyncroft 30 Rathfriland Road Newry Down Northern Ireland Bt34 1jz. . DORAN, Brian Joseph is a Secretary of the company. DORAN, Brian Joseph is a Director of the company. O'HAGAN, Jim is a Director of the company. REDMOND, Thomas is a Director of the company. Secretary MCCONVILLE, Anthony James has been resigned. Secretary MULLAN, Raymond James has been resigned. Director AIKEN, Peter Mervyn has been resigned. Director FRIEL, Eddie has been resigned. Director FRIEL, Eddie has been resigned. Director HANNIGAN, Bernadette Mary, Professor has been resigned. Director HUGHES, John Gerard, Professor has been resigned. Director MCCARRON, Patricia has been resigned. Director MCCONVILLE, Anthony James has been resigned. Director MCCORMACK, Fearghal has been resigned. Director MULLAN, Raymond James has been resigned. Director O'HAGAN, Jim has been resigned. Director QUINN, John has been resigned. Director QUINN, John has been resigned. Director GREENSHOOTS-NEWRY LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DORAN, Brian Joseph
Appointed Date: 12 November 2009

Director
DORAN, Brian Joseph
Appointed Date: 01 January 2004
62 years old

Director
O'HAGAN, Jim
Appointed Date: 29 September 2010
60 years old

Director
REDMOND, Thomas
Appointed Date: 01 January 2016
75 years old

Resigned Directors

Secretary
MCCONVILLE, Anthony James
Resigned: 12 November 2009
Appointed Date: 21 December 2004

Secretary
MULLAN, Raymond James
Resigned: 21 December 2004
Appointed Date: 29 October 2003

Director
AIKEN, Peter Mervyn
Resigned: 07 September 2012
Appointed Date: 12 November 2009
64 years old

Director
FRIEL, Eddie
Resigned: 09 June 2008
Appointed Date: 04 October 2005
57 years old

Director
FRIEL, Eddie
Resigned: 30 January 2010
Appointed Date: 26 May 2005
57 years old

Director
HANNIGAN, Bernadette Mary, Professor
Resigned: 01 August 2008
Appointed Date: 01 June 2004
66 years old

Director
HUGHES, John Gerard, Professor
Resigned: 31 May 2004
Appointed Date: 29 October 2003
72 years old

Director
MCCARRON, Patricia
Resigned: 07 June 2004
Appointed Date: 29 October 2003
50 years old

Director
MCCONVILLE, Anthony James
Resigned: 12 November 2009
Appointed Date: 29 October 2003
71 years old

Director
MCCORMACK, Fearghal
Resigned: 09 November 2006
Appointed Date: 29 October 2003
65 years old

Director
MULLAN, Raymond James
Resigned: 30 April 2010
Appointed Date: 29 October 2003
84 years old

Director
O'HAGAN, Jim
Resigned: 22 April 2016
Appointed Date: 29 September 2010
60 years old

Director
QUINN, John
Resigned: 18 January 2016
Appointed Date: 29 September 2010
68 years old

Director
QUINN, John
Resigned: 18 January 2016
Appointed Date: 29 September 2010
68 years old

Director
GREENSHOOTS-NEWRY LTD
Resigned: 30 January 2010
Appointed Date: 12 November 2009

GREENSHOOTS-NEWRY LIMITED Events

22 Sep 2016
Declaration of solvency
22 Sep 2016
Appointment of a liquidator
22 Sep 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

22 Sep 2016
Registered office address changed from C/O Chief Executive's Office Southern Regional College Patrick Street Newry Down BT35 8DN to Wyncroft 30 Rathfriland Road Newry Down BT34 1JZ on 22 September 2016
22 Apr 2016
Termination of appointment of Jim O'hagan as a director on 22 April 2016
...
... and 62 more events
09 May 2004
Change of dirs/sec
29 Oct 2003
Pars re dirs/sit reg off
29 Oct 2003
Decln complnce reg new co
29 Oct 2003
Articles
29 Oct 2003
Memorandum